Inverness
IV1 1DJ
Scotland
Director Name | Mr Garry James Coutts |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2014(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Old Station House Station Road Beauly Inverness-Shire IV4 7EG Scotland |
Director Name | Dr Audrey Sinclair |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2021(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Queensgate Inverness Highland IV1 1DH Scotland |
Director Name | Mrs Glynis Elizabeth Ann Sinclair |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2022(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Councillor/ Provost Of Inverness |
Country of Residence | United Kingdom |
Correspondence Address | 28 Queensgate Inverness Highland IV1 1DJ Scotland |
Secretary Name | Macleod & Maccallum Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 May 2016(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months |
Correspondence Address | 28 Queensgate Inverness Highland IV1 1DJ Scotland |
Director Name | Alison Mary Gainsford |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Dal Nan Each Strontian PH36 4JD Scotland |
Director Name | James John Mackenzie |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | Juniper Brae Janet Street Thurso Caithness KW14 7EG Scotland |
Director Name | Elizabeth Anne Maclean |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Grianan Woodside Avenue Grantown On Spey Morayshire PH26 3JR Scotland |
Director Name | Emma Isabel Moore |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Tormore Ardvasar Isle Of Skye IV45 8RP Scotland |
Director Name | Sheena Slimon |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Highland Councillor |
Country of Residence | Scotland |
Correspondence Address | Breakachy Laggan Newtonmore Inverness Shire PH20 1BT Scotland |
Director Name | Marion Newlands Notman |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Retired Solicitor |
Country of Residence | Scotland |
Correspondence Address | 35b Southside Road Inverness Inverness Shire IV2 4XA Scotland |
Director Name | Mr James William Oag |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Crofter |
Country of Residence | Scotland |
Correspondence Address | Corbiegoe Thrumster Wick Caithness KW1 5TU Scotland |
Director Name | Mr David Alexander Reid |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 7 Muir Of Fairburn Urray Muir Of Ord Ross Shire IV6 7XA Scotland |
Director Name | Mr Andrew Rhodes McFarlane-Slack |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(1 week, 3 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 09 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Seaview Cottage Lettermore Ballachulish Argyll PH49 4JD Scotland |
Director Name | Ms Margaret Christine Davidson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2007(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 June 2012) |
Role | Nursery Man |
Country of Residence | United Kingdom |
Correspondence Address | Abriachan Nurseries Inverness Highland IV3 8LA Scotland |
Director Name | Mrs Isabella Macgregor Macrae |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2007(2 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2010) |
Role | Inn Keeper |
Country of Residence | Scotland |
Correspondence Address | Dores Inn Inverness Highland IV2 6TR Scotland |
Director Name | Laurie Martin Naumann |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2008(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 June 2013) |
Role | Self-Employed Adviser |
Country of Residence | Scotland |
Correspondence Address | St Anns Alexander I I I Street Kinghorn Burntisland Fife KY3 9SD Scotland |
Director Name | Mr William Alexander Hall |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(3 years, 12 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 June 2017) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Forest Lodge Newton Invergarry Highland PH35 4HN Scotland |
Director Name | Thomas Welsh Hainey |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(3 years, 12 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 January 2010) |
Role | Charity Director |
Correspondence Address | 50 Sir Thomas Elder Way Kirkcaldy Fife KY2 6ZS Scotland |
Director Name | Mr James Sloan Hair |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 June 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Queensgate Inverness IV1 1YN Scotland |
Director Name | Jean Slater |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 June 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Queensgate Inverness IV1 1YN Scotland |
Director Name | Mrs Isabell McLaughlan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Queensgate Inverness IV1 1YN Scotland |
Director Name | Mr David John Fallows |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2012(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Queensgate Inverness IV1 1YN Scotland |
Director Name | Malcolm Cairns Macaulay |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Queensgate Inverness IV1 1YN Scotland |
Director Name | Mr Hugh James Donaldson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 August 2013(8 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 03 October 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Queensgate Inverness Highland IV1 1YN Scotland |
Director Name | Lachlan MacDonald |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 September 2021) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 28 Queensgate Inverness IV1 1DJ Scotland |
Director Name | Richard Armitage |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2016(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 June 2018) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 28 Queensgate Inverness Highland IV1 1DJ Scotland |
Director Name | Cllr Patricia Anne Robertson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2017(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 May 2022) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Queensgate Inverness Highland IV1 1DJ Scotland |
Director Name | Mr David Archibald Lamont Goodall |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2017(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 September 2021) |
Role | Hscht Director |
Country of Residence | Scotland |
Correspondence Address | 28 Queensgate Inverness IV1 1DJ Scotland |
Director Name | Mr George Barry Crawford |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 September 2018(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 November 2019) |
Role | Not Known |
Country of Residence | Scotland |
Correspondence Address | Fairways Castle Heather Inverness Highland IV2 6AA Scotland |
Director Name | Mr Neil Clapperton |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2021(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 February 2024) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Morrison House Morrison House, Bayfield Portree Highland IV51 9EW Scotland |
Secretary Name | Macleod & Maccallum (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Correspondence Address | 28 Queensgate Inverness IV1 1YN Scotland |
Website | highlandhousingalliance.com |
---|---|
Email address | [email protected] |
Telephone | 01463 251132 |
Telephone region | Inverness |
Registered Address | 28 Queensgate Inverness IV1 1DJ Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,241,982 |
Gross Profit | £628,751 |
Net Worth | £395,774 |
Cash | £411,027 |
Current Liabilities | £592,019 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
23 August 2007 | Delivered on: 28 August 2007 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects CTH2288. Outstanding |
---|---|
27 June 2023 | Delivered on: 29 June 2023 Persons entitled: The Highland Council Classification: A registered charge Particulars: All and whole those three areas of ground adjacent to st andrews road, dingwall more particularly shown delineated with a stippled red line and hatched pink on the plan annexed and signed as relative to the standard security and which subjects for part and portion of the area of land at st andrews road, dingwall currently undergoing registration in the land register of scotland under title number ROS26486. Outstanding |
9 May 2023 | Delivered on: 10 May 2023 Persons entitled: The Highland Council Classification: A registered charge Particulars: All and whole the six flatted dwellinghouses together with the stairwell leading thereto on the ground floor, first floor, second floor and third floor of the premises at lochaber house, high street, fort william which subjects are more particularly shown delineated in green on plan 1, plan 2, plan 3 and plan 4 annexed and signed as relative to the standard security. Outstanding |
5 April 2023 | Delivered on: 6 April 2023 Persons entitled: The Highland Council Classification: A registered charge Particulars: All and whole those seven areas of ground at teandallon, evanton shown delineated in red and coloured pink on the plan annexed and signed as relative to the standard security and which subjects form part and portion of those subjects registered in the land register of scotland under title number ROS24469. Outstanding |
16 February 2023 | Delivered on: 21 February 2023 Persons entitled: The Highland Council Classification: A registered charge Particulars: All and whole those three areas of land shown delineated in red and coloured pink on the plan annexed and signed as relative to the standard security which subjects form part of all and whole the area extending to 8.82 hectares at stratton farm, stratton, inverness, registered in the land register of scotland under title number INV39206. Outstanding |
2 August 2007 | Delivered on: 7 August 2007 Persons entitled: The Highland Council Classification: Standard security Secured details: £636,000. Particulars: Area or piece of ground at appitauld, kildary in the county of ross and cromarty extending to 17516 square metres. Outstanding |
27 January 2023 | Delivered on: 2 February 2023 Persons entitled: The Highland Council Classification: A registered charge Particulars: All and whole those four areas shown delineated in red and coloured pink on plan 1 annexed to the standard security which subjects form part and portion of all and whole those two areas or pieces of ground at blar mhor, fort william in the county of inverness both shown delineated in red on plan 2 annexed to the standard security which subjects form part of all and whole (in the first place) the subjects registered in the land register of scotland under title number INV29850 and (in the second place) the subjects registered in the land register of scotland under title number INV26759. Outstanding |
31 December 2022 | Delivered on: 4 January 2023 Persons entitled: The Highland Council Classification: A registered charge Particulars: Land at beachen court, grantown-0N-spey. Outstanding |
30 December 2022 | Delivered on: 30 December 2022 Persons entitled: The Highland Council Classification: A registered charge Particulars: Plot of land at baldow, kincraig. Outstanding |
17 December 2022 | Delivered on: 20 December 2022 Persons entitled: The Highland Council Classification: A registered charge Particulars: 51-53 castle street, inverness. Outstanding |
18 November 2022 | Delivered on: 21 November 2022 Persons entitled: The Highland Council Classification: A registered charge Particulars: All and whole the four areas shown delineated in pink on plan 1 annexed and signed as relative to the standard security which subjects form part and portion of all and whole those two areas or pieces of ground at blar mhor, fort william both shoen delineated in red on plan 2 annexed and executed as relative to the standard security which subjects form part of all and whole (in the fist place) the subjects registered in the land register of scotland under title number INV29850 and (in the second place) the subjects registered in the land register of scotland under title number INV26759. Outstanding |
31 August 2022 | Delivered on: 5 September 2022 Persons entitled: The Highland Council Classification: A registered charge Particulars: 31-38 varrich crescent, ness castle, inverness. Outstanding |
26 July 2022 | Delivered on: 26 July 2022 Persons entitled: The Highland Council Classification: A registered charge Particulars: Land at memorial field. Avoch. Outstanding |
9 July 2022 | Delivered on: 22 July 2022 Persons entitled: The Highland Council Classification: A registered charge Particulars: 4 areas of land at culloden west, stratton, inverness. Outstanding |
9 July 2022 | Delivered on: 22 July 2022 Persons entitled: The Highland Council Classification: A registered charge Particulars: 5 areas of land at kinellan, strathpeffer. Outstanding |
9 July 2022 | Delivered on: 22 July 2022 Persons entitled: The Highland Council Classification: A registered charge Particulars: 2 areas of land comprising 10 plots at upper achintore, fort william. Outstanding |
12 April 2007 | Delivered on: 21 April 2007 Persons entitled: The Highland Council Classification: Standard security Secured details: £280,000. Particulars: That area or piece of ground extending to zero point six six four six hectares (0.6646 ha) or thereby at chareidh, nairn in the county of nairn NRN1894. Outstanding |
11 March 2022 | Delivered on: 16 March 2022 Persons entitled: The Highland Council Classification: A registered charge Particulars: 79, 81-83 academy street, inverness. Outstanding |
14 March 2022 | Delivered on: 16 March 2022 Persons entitled: The Highland Council Classification: A registered charge Particulars: Plots 28-32, 45-52, 61 and 62 morningfield road, slackbuie, inverness. Outstanding |
23 September 2021 | Delivered on: 5 October 2021 Persons entitled: The Highland Council Classification: A registered charge Particulars: The whole property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking of the company. Outstanding |
20 August 2021 | Delivered on: 7 September 2021 Persons entitled: The Highland Council Classification: A registered charge Particulars: 2 plots of ground at carr road, carrbridge. Outstanding |
20 August 2021 | Delivered on: 7 September 2021 Persons entitled: The Highland Council Classification: A registered charge Particulars: 2 areas of ground at craigwood, dingwall. Outstanding |
20 August 2021 | Delivered on: 30 August 2021 Persons entitled: The Highland Council Classification: A registered charge Particulars: Subjects known as plots 21-26 of phase 3 of the development at loch ness park, drumnadrochit. Outstanding |
20 August 2021 | Delivered on: 30 August 2021 Persons entitled: The Highland Council Classification: A registered charge Particulars: 2 area of ground within glenfield development, moss road, ullapool. Outstanding |
2 July 2020 | Delivered on: 9 July 2020 Persons entitled: The Highland Council Classification: A registered charge Particulars: 126 high street, wick, KW1 4LR, being the subjects registered in the land register of scotland under title number CTH4725. Outstanding |
24 March 2020 | Delivered on: 30 March 2020 Persons entitled: The Highland Council Classification: A registered charge Particulars: The road house, drumnadrochit being subjects registered in land register of scotland under title number INV15515. Outstanding |
29 November 2019 | Delivered on: 3 December 2019 Persons entitled: The Highland Council Classification: A registered charge Particulars: 1 - 6 old school court, lochyside, fort william. Outstanding |
30 March 2007 | Delivered on: 4 April 2007 Persons entitled: The Highland Council Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.73 hectares or thereby at drummuie, golspie in the county of sutherland. Outstanding |
4 January 2019 | Delivered on: 7 January 2019 Persons entitled: The Highland Council Classification: A registered charge Particulars: 21, 22, 26, 27, 28, 29, 30, 31, 34 and 35, merkinch place, glendoe terrace, inverness. Outstanding |
5 December 2018 | Delivered on: 14 December 2018 Persons entitled: The Highland Council Classification: A registered charge Particulars: 3, 4, 7, 8, 9, 10, 11, 12, 13 and 14 rainining's stairs, inverness. Outstanding |
5 December 2018 | Delivered on: 14 December 2018 Persons entitled: The Highland Council Classification: A registered charge Particulars: Areas of land at cameron crescent, munlochy. Outstanding |
7 November 2018 | Delivered on: 21 November 2018 Persons entitled: The Highland Council Classification: A registered charge Particulars: 2 areas of land at benleva, drumnadrochit. Outstanding |
5 June 2017 | Delivered on: 22 June 2017 Persons entitled: Ark Estates (Scotland) Limited Classification: A registered charge Particulars: All and whole that area of ground extending to 1,318 square metres or thereby at raining’s stairs, inverness in the county of inverness shown delineated red on the plan marked “plan 1†annexed and executed as relative hereto and which subjects form part and portion of subjects currently undergoing registration in the land register of scotland under title number INV39409. Outstanding |
6 June 2017 | Delivered on: 13 June 2017 Persons entitled: The Highland Council Classification: A registered charge Particulars: 1,318 square metres of land at raining stairs, inverness. Outstanding |
10 June 2017 | Delivered on: 13 June 2017 Persons entitled: The Highland Council Classification: A registered charge Particulars: Strip of land at raining stairs, inverness. Outstanding |
1 April 2016 | Delivered on: 14 April 2016 Persons entitled: The Highland Council Classification: A registered charge Particulars: Three areas of ground extending in total to two thousand five hundred and forty five square metres or thereby at balgate mill, kiltarlity. Please see instrument for further details. Outstanding |
13 March 2015 | Delivered on: 18 March 2015 Persons entitled: Highland Council Classification: A registered charge Particulars: 3 areas of ground extending to 0.114 ha at dingwall north, dingwall. Outstanding |
18 April 2006 | Delivered on: 26 April 2006 Persons entitled: The Highland Council Classification: Standard security Secured details: £578,632. Particulars: That plot or area of ground extending to one hectare and two hundred and fourteen decimal or one thousandth parts of a hectare or thereby lying on the south-east side of nairn road, ardersier in the county of inverness. Outstanding |
12 July 2012 | Delivered on: 13 July 2012 Persons entitled: The Highland Council Classification: Standard security Secured details: All sums due or to become due. Particulars: Harbour quay, wick, county of caithness CTH4335. Outstanding |
18 March 2011 | Delivered on: 19 March 2011 Persons entitled: The Highland Council Classification: Standard security Secured details: All sums due and which may become due in terms of loan agreement. Particulars: Six plots or areas of ground with accompanying access at old evanton road dingwall together with the whole rights of property and other rights ROS6846 : ros 6848 and form the subjects ROS12994. Outstanding |
19 January 2011 | Delivered on: 20 January 2011 Persons entitled: Highland Council Classification: Standard security Secured details: All sums due and which may become due in terms of loan agreement. Particulars: 1.31 hectares at wester craigs inverness INV27275. Outstanding |
27 April 2010 | Delivered on: 29 April 2010 Persons entitled: The Highland Council Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on williamson street between saltoun street and telford street, wick in the county of caithness, title number CTH1634. Outstanding |
19 April 2010 | Delivered on: 21 April 2010 Persons entitled: The Highland Council Classification: Standard security Secured details: All sums advanced in terms of agreements. Particulars: Southwest of harbour quay wick caithness (please see form for details). Outstanding |
19 February 2010 | Delivered on: 3 March 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at drummuie, golspie, extending to 1.984 acres, title number STH1593. Outstanding |
14 May 2009 | Delivered on: 20 May 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Appitauld, kildary, invergordon, ross and cromarty ROS8388. Outstanding |
4 March 2009 | Delivered on: 21 March 2009 Persons entitled: The Highland Council Classification: Minute of variation of standard security Secured details: £770,000. Particulars: Area of ground extending 0.6646 hectares at achareidh, nairn NRN1894. Outstanding |
6 January 2009 | Delivered on: 17 January 2009 Persons entitled: The Highland Council Classification: Standard security Secured details: £1,031,000. Particulars: Area of land at appitauld kildary extending to 1.16 hectares ROS8388. Outstanding |
8 December 2008 | Delivered on: 19 December 2008 Persons entitled: The Highland Council Classification: Standard security Secured details: £60,000. Particulars: Subjects at telford street & williamson street, wick. Outstanding |
7 July 2008 | Delivered on: 26 July 2008 Persons entitled: The Highland Council Classification: Minute of variation of standard security Secured details: £530,000. Particulars: 0.6646 hectares at achareidh, nairn NRN1894. Outstanding |
10 April 2008 | Delivered on: 17 April 2008 Persons entitled: The Highland Council Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.230 hectares of ground at mounthigh, balblair, part of the farm and lands of ballycherry, ross and cromarty ROS9491. Outstanding |
8 August 2007 | Delivered on: 18 August 2007 Satisfied on: 18 April 2009 Persons entitled: Tulloch Homes Limited Classification: Standard security Secured details: £364,725. Particulars: 2 areas of land at balvonie braes (former upper muckovie), milton of leys, inverness. Fully Satisfied |
8 August 2007 | Delivered on: 16 August 2007 Satisfied on: 4 December 2014 Persons entitled: The Highland Council Classification: Standard security Secured details: £1,070,000. Particulars: Those two areas of ground extending to 15.016 hectares or thereby and 2.702 hectares or thereby respectively at balvonie braes (formerly lower muckovie) milton of leys inverness. Fully Satisfied |
23 September 2015 | Delivered on: 8 October 2015 Satisfied on: 22 January 2016 Persons entitled: The Highland Council Classification: A registered charge Particulars: 3 areas fo ground extending to 0.114 hectares at dingwall north, dingwall. Please refer to plan for further information. Fully Satisfied |
3 December 2014 | Delivered on: 10 December 2014 Satisfied on: 22 January 2016 Persons entitled: The Highland Council Classification: A registered charge Particulars: Area of ground at 92-96 academy street, inverness INV33578. Fully Satisfied |
11 February 2014 | Delivered on: 19 February 2014 Satisfied on: 6 August 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 3426 square meters or thereby at balgate sawmill kiltarlity INV32027. Fully Satisfied |
3 November 2010 | Delivered on: 17 November 2010 Satisfied on: 30 March 2011 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Two areas or pieces of ground at scotsburn road tain. Fully Satisfied |
18 December 2009 | Delivered on: 23 December 2009 Satisfied on: 19 February 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Balvonie braes milton of ley inverness inv 17111. Fully Satisfied |
25 August 2005 | Delivered on: 12 September 2005 Satisfied on: 18 April 2009 Persons entitled: The Highland Council Classification: Standard security Secured details: £3,534,128. Particulars: 7.14 hectares at woodside of culloden, westhill, inverness INV12648. Fully Satisfied |
6 August 2010 | Delivered on: 18 August 2010 Persons entitled: The Highland Council Classification: Standard security Secured details: In terms of minutes of agreement. Particulars: Carse road inverness and glendoe terrace inverness. Part Satisfied |
31 March 2006 | Delivered on: 11 April 2006 Persons entitled: The Highland Council Classification: Standard security Secured details: All sums due or to become due. Particulars: 7.7 hectares and 0.12 hectares adjacent to scotsburn road, tain, ross-shire. Part Satisfied |
7 July 2009 | Delivered on: 21 July 2009 Persons entitled: Achintore Homes LTD Classification: Standard security Secured details: The obligations secured under clause 4 of the development & option agreement. Particulars: Upper achintore development site, upper achintore, fort william INV19692. Part Satisfied |
16 October 2008 | Delivered on: 30 October 2008 Persons entitled: The Highland Council Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at strath avenue, invergordon ROS9352. Part Satisfied |
16 October 2008 | Delivered on: 30 October 2008 Persons entitled: The Highland Council Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at strath avenue, invergordon ROS6509. Part Satisfied |
20 February 2024 | Confirmation statement made on 8 February 2024 with no updates (3 pages) |
---|---|
21 November 2023 | Registration of charge SC2795790067, created on 9 November 2023 (6 pages) |
19 October 2023 | Registration of charge SC2795790066, created on 2 October 2023 (6 pages) |
7 September 2023 | Registration of charge SC2795790065, created on 5 September 2023 (5 pages) |
10 August 2023 | Registration of charge SC2795790064, created on 9 August 2023 (7 pages) |
29 June 2023 | Registration of charge SC2795790063, created on 27 June 2023 (8 pages) |
10 May 2023 | Registration of charge SC2795790062, created on 9 May 2023 (10 pages) |
6 April 2023 | Registration of charge SC2795790061, created on 5 April 2023 (8 pages) |
6 March 2023 | Appointment of Councillor Glynis Elizabeth Ann Sinclair as a director on 30 August 2022 (2 pages) |
21 February 2023 | Registration of charge SC2795790060, created on 16 February 2023 (6 pages) |
14 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
2 February 2023 | Registration of charge SC2795790059, created on 27 January 2023 (8 pages) |
4 January 2023 | Registration of charge SC2795790058, created on 31 December 2022 (3 pages) |
30 December 2022 | Registration of charge SC2795790057, created on 30 December 2022 (6 pages) |
21 December 2022 | Accounts for a small company made up to 31 March 2022 (21 pages) |
20 December 2022 | Registration of charge SC2795790056, created on 17 December 2022 (3 pages) |
21 November 2022 | Registration of charge SC2795790055, created on 18 November 2022 (8 pages) |
5 September 2022 | Registration of charge SC2795790054, created on 31 August 2022 (4 pages) |
26 July 2022 | Registration of charge SC2795790053, created on 26 July 2022 (5 pages) |
22 July 2022 | Registration of charge SC2795790052, created on 9 July 2022 (5 pages) |
22 July 2022 | Registration of charge SC2795790051, created on 9 July 2022 (5 pages) |
22 July 2022 | Registration of charge SC2795790050, created on 9 July 2022 (5 pages) |
30 May 2022 | Termination of appointment of Patricia Anne Robertson as a director on 25 May 2022 (1 page) |
27 April 2022 | Appointment of Mr Neil Clapperton as a director on 29 November 2021 (2 pages) |
16 March 2022 | Registration of charge SC2795790048, created on 14 March 2022 (5 pages) |
16 March 2022 | Registration of charge SC2795790049, created on 11 March 2022 (6 pages) |
9 February 2022 | Appointment of Dr Audrey Sinclair as a director on 29 November 2021 (2 pages) |
9 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
8 December 2021 | Termination of appointment of Lachlan Macdonald as a director on 1 September 2021 (1 page) |
8 December 2021 | Termination of appointment of David Archibald Lamont Goodall as a director on 23 September 2021 (1 page) |
9 November 2021 | Satisfaction of charge SC2795790042 in full (1 page) |
29 October 2021 | Accounts for a small company made up to 31 March 2021 (22 pages) |
5 October 2021 | Registration of charge SC2795790047, created on 23 September 2021 (12 pages) |
7 September 2021 | Registration of charge SC2795790046, created on 20 August 2021 (4 pages) |
7 September 2021 | Registration of charge SC2795790045, created on 20 August 2021 (5 pages) |
30 August 2021 | Registration of charge SC2795790044, created on 20 August 2021 (11 pages) |
30 August 2021 | Registration of charge SC2795790043, created on 20 August 2021 (7 pages) |
9 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
6 January 2021 | Accounts for a small company made up to 31 March 2020 (20 pages) |
9 July 2020 | Registration of charge SC2795790042, created on 2 July 2020 (6 pages) |
30 March 2020 | Registration of charge SC2795790041, created on 24 March 2020 (4 pages) |
13 March 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
12 December 2019 | Accounts for a small company made up to 31 March 2019 (22 pages) |
11 December 2019 | Termination of appointment of George Barry Crawford as a director on 29 November 2019 (1 page) |
3 December 2019 | Registration of charge SC2795790040, created on 29 November 2019 (12 pages) |
6 September 2019 | Resolutions
|
13 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
7 January 2019 | Registration of charge SC2795790039, created on 4 January 2019 (10 pages) |
20 December 2018 | Accounts for a small company made up to 31 March 2018 (18 pages) |
14 December 2018 | Registration of charge SC2795790038, created on 5 December 2018 (5 pages) |
14 December 2018 | Registration of charge SC2795790037, created on 5 December 2018 (4 pages) |
24 November 2018 | Satisfaction of charge SC2795790035 in full (4 pages) |
24 November 2018 | Satisfaction of charge SC2795790034 in full (4 pages) |
24 November 2018 | Satisfaction of charge SC2795790033 in full (4 pages) |
21 November 2018 | Registration of charge SC2795790036, created on 7 November 2018 (4 pages) |
5 September 2018 | Appointment of Mr George Barry Crawford as a director on 3 September 2018 (2 pages) |
12 June 2018 | Termination of appointment of Richard Armitage as a director on 5 June 2018 (1 page) |
21 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
22 December 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
22 December 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
14 December 2017 | Appointment of Mr David Archibald Lamont Goodall as a director on 4 December 2017 (2 pages) |
14 December 2017 | Registered office address changed from 28 Queensgate Inverness IV1 1YN to 28 Queensgate Inverness IV1 1DJ on 14 December 2017 (1 page) |
14 December 2017 | Appointment of Mr David Archibald Lamont Goodall as a director on 4 December 2017 (2 pages) |
14 December 2017 | Registered office address changed from 28 Queensgate Inverness IV1 1YN to 28 Queensgate Inverness IV1 1DJ on 14 December 2017 (1 page) |
11 September 2017 | Appointment of Councillor Patricia (Trish) Anne Robertson as a director on 4 September 2017 (2 pages) |
11 September 2017 | Appointment of Councillor Patricia (Trish) Anne Robertson as a director on 4 September 2017 (2 pages) |
30 August 2017 | Termination of appointment of David John Fallows as a director on 3 May 2017 (1 page) |
30 August 2017 | Termination of appointment of David John Fallows as a director on 3 May 2017 (1 page) |
22 June 2017 | Registration of charge SC2795790035, created on 5 June 2017 (11 pages) |
22 June 2017 | Registration of charge SC2795790035, created on 5 June 2017 (11 pages) |
21 June 2017 | Termination of appointment of William Alexander Hall as a director on 5 June 2017 (1 page) |
21 June 2017 | Termination of appointment of William Alexander Hall as a director on 5 June 2017 (1 page) |
13 June 2017 | Registration of charge SC2795790033, created on 10 June 2017 (6 pages) |
13 June 2017 | Registration of charge SC2795790034, created on 6 June 2017 (10 pages) |
13 June 2017 | Registration of charge SC2795790033, created on 10 June 2017 (6 pages) |
26 April 2017 | Resolutions
|
26 April 2017 | Resolutions
|
22 March 2017 | Satisfaction of charge 23 in full (4 pages) |
22 March 2017 | Satisfaction of charge 23 in full (4 pages) |
20 March 2017 | Confirmation statement made on 8 February 2017 with updates (4 pages) |
20 March 2017 | Confirmation statement made on 8 February 2017 with updates (4 pages) |
15 March 2017 | Satisfaction of charge 18 in full (4 pages) |
15 March 2017 | Satisfaction of charge 18 in full (4 pages) |
18 December 2016 | Appointment of Richard Armitage as a director on 5 December 2016 (3 pages) |
18 December 2016 | Appointment of Richard Armitage as a director on 5 December 2016 (3 pages) |
1 December 2016 | Full accounts made up to 31 March 2016 (20 pages) |
1 December 2016 | Full accounts made up to 31 March 2016 (20 pages) |
14 November 2016 | Termination of appointment of Malcolm Cairns Macaulay as a director on 19 October 2016 (1 page) |
14 November 2016 | Termination of appointment of Malcolm Cairns Macaulay as a director on 19 October 2016 (1 page) |
7 September 2016 | Satisfaction of charge SC2795790032 in full (4 pages) |
7 September 2016 | Satisfaction of charge SC2795790032 in full (4 pages) |
17 May 2016 | Appointment of Macleod & Maccallum Limited as a secretary on 17 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of Macleod & Maccallum as a secretary on 17 May 2016 (1 page) |
17 May 2016 | Appointment of Macleod & Maccallum Limited as a secretary on 17 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of Macleod & Maccallum as a secretary on 17 May 2016 (1 page) |
14 April 2016 | Registration of charge SC2795790032, created on 1 April 2016 (7 pages) |
14 April 2016 | Registration of charge SC2795790032, created on 1 April 2016 (7 pages) |
4 March 2016 | Resolutions
|
4 March 2016 | Company name changed the highland housing alliance\certificate issued on 04/03/16
|
4 March 2016 | Resolutions
|
4 March 2016 | Company name changed the highland housing alliance\certificate issued on 04/03/16
|
23 February 2016 | Annual return made up to 8 February 2016 no member list (6 pages) |
23 February 2016 | Annual return made up to 8 February 2016 no member list (6 pages) |
22 January 2016 | Satisfaction of charge SC2795790031 in full (4 pages) |
22 January 2016 | Satisfaction of charge SC2795790029 in full (4 pages) |
22 January 2016 | Satisfaction of charge SC2795790031 in full (4 pages) |
22 January 2016 | Satisfaction of charge SC2795790029 in full (4 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
8 October 2015 | Registration of charge SC2795790031, created on 23 September 2015 (8 pages) |
8 October 2015 | Registration of charge SC2795790031, created on 23 September 2015 (8 pages) |
18 March 2015 | Registration of charge SC2795790030, created on 13 March 2015 (9 pages) |
18 March 2015 | Registration of charge SC2795790030, created on 13 March 2015 (9 pages) |
24 February 2015 | Annual return made up to 8 February 2015 no member list (6 pages) |
24 February 2015 | Annual return made up to 8 February 2015 no member list (6 pages) |
24 February 2015 | Annual return made up to 8 February 2015 no member list (6 pages) |
16 February 2015 | Appointment of Mr Garry James Coutts as a director on 9 December 2014 (3 pages) |
16 February 2015 | Appointment of Mr Garry James Coutts as a director on 9 December 2014 (3 pages) |
16 February 2015 | Appointment of Mr Garry James Coutts as a director on 9 December 2014 (3 pages) |
12 February 2015 | Termination of appointment of Andrew Rhodes Mcfarlane-Slack as a director on 9 December 2014 (1 page) |
12 February 2015 | Termination of appointment of Andrew Rhodes Mcfarlane-Slack as a director on 9 December 2014 (1 page) |
12 February 2015 | Termination of appointment of Andrew Rhodes Mcfarlane-Slack as a director on 9 December 2014 (1 page) |
17 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
10 December 2014 | Registration of charge SC2795790029, created on 3 December 2014 (7 pages) |
10 December 2014 | Registration of charge SC2795790029, created on 3 December 2014 (7 pages) |
10 December 2014 | Registration of charge SC2795790029, created on 3 December 2014 (7 pages) |
4 December 2014 | Satisfaction of charge 7 in full (4 pages) |
4 December 2014 | Satisfaction of charge 7 in full (4 pages) |
27 November 2014 | Part of the property or undertaking has been released and no longer forms part of charge 12 (5 pages) |
27 November 2014 | Part of the property or undertaking has been released and no longer forms part of charge 12 (5 pages) |
6 August 2014 | Satisfaction of charge SC2795790028 in full (4 pages) |
6 August 2014 | Satisfaction of charge SC2795790028 in full (4 pages) |
4 June 2014 | Appointment of Mr Donald Iain Sinclair Browne as a director (3 pages) |
4 June 2014 | Appointment of Mr Donald Iain Sinclair Browne as a director (3 pages) |
28 April 2014 | Resolutions
|
28 April 2014 | Resolutions
|
6 March 2014 | Satisfaction of charge 23 in part (4 pages) |
6 March 2014 | Satisfaction of charge 23 in part (4 pages) |
19 February 2014 | Registration of charge 2795790028 (11 pages) |
19 February 2014 | Registration of charge 2795790028 (11 pages) |
13 February 2014 | Annual return made up to 8 February 2014 no member list (5 pages) |
13 February 2014 | Annual return made up to 8 February 2014 no member list (5 pages) |
13 February 2014 | Annual return made up to 8 February 2014 no member list (5 pages) |
31 December 2013 | Appointment of Lachlan Macdonald as a director (3 pages) |
31 December 2013 | Appointment of Lachlan Macdonald as a director (3 pages) |
27 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
27 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
5 December 2013 | Termination of appointment of Hugh Donaldson as a director (1 page) |
5 December 2013 | Termination of appointment of Hugh Donaldson as a director (1 page) |
18 September 2013 | Director's details changed for William Alexander Hall on 8 August 2012 (2 pages) |
18 September 2013 | Director's details changed for William Alexander Hall on 8 August 2012 (2 pages) |
10 September 2013 | Termination of appointment of Jean Slater as a director (2 pages) |
10 September 2013 | Termination of appointment of James Hair as a director (2 pages) |
10 September 2013 | Termination of appointment of Laurie Naumann as a director (2 pages) |
10 September 2013 | Termination of appointment of Laurie Naumann as a director (2 pages) |
10 September 2013 | Termination of appointment of Jean Slater as a director (2 pages) |
10 September 2013 | Termination of appointment of James Hair as a director (2 pages) |
10 September 2013 | Termination of appointment of Isabell Mclaughlan as a director (2 pages) |
10 September 2013 | Termination of appointment of Isabell Mclaughlan as a director (2 pages) |
10 September 2013 | Appointment of Malcolm Cairns Macaulay as a director (3 pages) |
10 September 2013 | Appointment of Malcolm Cairns Macaulay as a director (3 pages) |
2 September 2013 | Appointment of Mr Hugh James Donaldson as a director (4 pages) |
2 September 2013 | Appointment of Mr Hugh James Donaldson as a director (4 pages) |
2 August 2013 | Satisfaction of charge 18 in part (3 pages) |
2 August 2013 | Satisfaction of charge 18 in part (3 pages) |
26 February 2013 | Annual return made up to 8 February 2013 no member list (8 pages) |
26 February 2013 | Annual return made up to 8 February 2013 no member list (8 pages) |
26 February 2013 | Annual return made up to 8 February 2013 no member list (8 pages) |
19 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages) |
19 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages) |
3 January 2013 | Termination of appointment of Emma Moore as a director (1 page) |
3 January 2013 | Termination of appointment of Emma Moore as a director (1 page) |
17 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
7 December 2012 | Appointment of Mr David John Fallows as a director (3 pages) |
7 December 2012 | Appointment of Mr David John Fallows as a director (3 pages) |
6 December 2012 | Termination of appointment of Margaret Davidson as a director (1 page) |
6 December 2012 | Termination of appointment of Margaret Davidson as a director (1 page) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
20 February 2012 | Annual return made up to 8 February 2012 no member list (10 pages) |
20 February 2012 | Annual return made up to 8 February 2012 no member list (10 pages) |
20 February 2012 | Termination of appointment of Isabella Macrae as a director (1 page) |
20 February 2012 | Termination of appointment of Isabella Macrae as a director (1 page) |
20 February 2012 | Annual return made up to 8 February 2012 no member list (10 pages) |
12 January 2012 | Appointment of Mrs Jean Nimmo Slater as a director (4 pages) |
12 January 2012 | Appointment of Mrs Jean Nimmo Slater as a director (4 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
22 December 2011 | Termination of appointment of Marion Notman as a director (1 page) |
22 December 2011 | Termination of appointment of Marion Notman as a director (1 page) |
18 October 2011 | Appointment of Isabell Mclaughlan as a director (3 pages) |
18 October 2011 | Appointment of Isabell Mclaughlan as a director (3 pages) |
18 July 2011 | Statement of satisfaction in full or in part of a charge /part /charge no 13 (3 pages) |
18 July 2011 | Statement of satisfaction in full or in part of a charge /part /charge no 12 (3 pages) |
18 July 2011 | Statement of satisfaction in full or in part of a charge /part /charge no 13 (3 pages) |
18 July 2011 | Statement of satisfaction in full or in part of a charge /part /charge no 12 (3 pages) |
30 March 2011 | Statement of satisfaction in full or in part of a charge /part /charge no 2 (3 pages) |
30 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages) |
30 March 2011 | Statement of satisfaction in full or in part of a charge /part /charge no 2 (3 pages) |
30 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
4 March 2011 | Annual return made up to 8 February 2011 no member list (10 pages) |
4 March 2011 | Annual return made up to 8 February 2011 no member list (10 pages) |
4 March 2011 | Annual return made up to 8 February 2011 no member list (10 pages) |
20 January 2011 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
20 January 2011 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
17 November 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
17 November 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
5 March 2010 | Appointment of James Sloan Hair as a director (3 pages) |
5 March 2010 | Appointment of James Sloan Hair as a director (3 pages) |
4 March 2010 | Termination of appointment of James Mackenzie as a director (1 page) |
4 March 2010 | Termination of appointment of James Mackenzie as a director (1 page) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
25 February 2010 | Director's details changed for Emma Isabel Moore on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Andrew Rhodes Mcfarlane-Slack on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 8 February 2010 no member list (6 pages) |
25 February 2010 | Annual return made up to 8 February 2010 no member list (6 pages) |
25 February 2010 | Director's details changed for Isabella Macgregor Macrae on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Marion Newlands Notman on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Marion Newlands Notman on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for James John Mackenzie on 25 February 2010 (2 pages) |
25 February 2010 | Termination of appointment of Thomas Hainey as a director (1 page) |
25 February 2010 | Director's details changed for James John Mackenzie on 25 February 2010 (2 pages) |
25 February 2010 | Termination of appointment of Thomas Hainey as a director (1 page) |
25 February 2010 | Director's details changed for Isabella Macgregor Macrae on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 8 February 2010 no member list (6 pages) |
25 February 2010 | Director's details changed for Emma Isabel Moore on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Andrew Rhodes Mcfarlane-Slack on 25 February 2010 (2 pages) |
23 February 2010 | Termination of appointment of David Reid as a director (1 page) |
23 February 2010 | Termination of appointment of David Reid as a director (1 page) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
11 December 2009 | Full accounts made up to 31 March 2009 (18 pages) |
11 December 2009 | Full accounts made up to 31 March 2009 (18 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
22 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
22 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
22 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
22 April 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 7 (2 pages) |
22 April 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 7 (2 pages) |
22 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
21 March 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
21 March 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
9 March 2009 | Director appointed william alexander hall (2 pages) |
9 March 2009 | Director appointed thomas welsh hainey (2 pages) |
9 March 2009 | Director appointed thomas welsh hainey (2 pages) |
9 March 2009 | Director appointed william alexander hall (2 pages) |
19 February 2009 | Annual return made up to 08/02/09 (4 pages) |
19 February 2009 | Annual return made up to 08/02/09 (4 pages) |
17 January 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
17 January 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
18 December 2008 | Full accounts made up to 31 March 2008 (15 pages) |
18 December 2008 | Full accounts made up to 31 March 2008 (15 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
13 June 2008 | Director appointed laurie martin naumann (2 pages) |
13 June 2008 | Director appointed laurie martin naumann (2 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
5 March 2008 | Annual return made up to 08/02/08 (8 pages) |
5 March 2008 | Appointment terminated director elizabeth maclean (1 page) |
5 March 2008 | Appointment terminated director elizabeth maclean (1 page) |
5 March 2008 | Annual return made up to 08/02/08 (8 pages) |
5 March 2008 | Appointment terminated director james oag (1 page) |
5 March 2008 | Appointment terminated director sheena slimon (1 page) |
5 March 2008 | Appointment terminated director sheena slimon (1 page) |
5 March 2008 | Appointment terminated director james oag (1 page) |
11 January 2008 | New director appointed (2 pages) |
11 January 2008 | New director appointed (2 pages) |
18 December 2007 | Full accounts made up to 31 March 2007 (12 pages) |
18 December 2007 | Full accounts made up to 31 March 2007 (12 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
28 August 2007 | Partic of mort/charge * (3 pages) |
28 August 2007 | Partic of mort/charge * (3 pages) |
18 August 2007 | Partic of mort/charge * (3 pages) |
18 August 2007 | Partic of mort/charge * (3 pages) |
16 August 2007 | Partic of mort/charge * (3 pages) |
16 August 2007 | Partic of mort/charge * (3 pages) |
7 August 2007 | Partic of mort/charge * (3 pages) |
7 August 2007 | Partic of mort/charge * (3 pages) |
21 April 2007 | Partic of mort/charge * (3 pages) |
21 April 2007 | Partic of mort/charge * (3 pages) |
4 April 2007 | Partic of mort/charge * (3 pages) |
4 April 2007 | Partic of mort/charge * (3 pages) |
20 February 2007 | Annual return made up to 08/02/07 (7 pages) |
20 February 2007 | Annual return made up to 08/02/07 (7 pages) |
12 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
12 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
26 April 2006 | Partic of mort/charge * (3 pages) |
26 April 2006 | Partic of mort/charge * (3 pages) |
11 April 2006 | Partic of mort/charge * (3 pages) |
11 April 2006 | Partic of mort/charge * (3 pages) |
1 March 2006 | Annual return made up to 08/02/06 (7 pages) |
1 March 2006 | Annual return made up to 08/02/06 (7 pages) |
9 December 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
9 December 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
12 September 2005 | Partic of mort/charge * (3 pages) |
12 September 2005 | Partic of mort/charge * (3 pages) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | Director resigned (1 page) |
8 February 2005 | Incorporation (31 pages) |
8 February 2005 | Incorporation (31 pages) |